Search icon

VILLAS OF RIVERCREST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF RIVERCREST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: N15000007591
FEI/EIN Number 47-4747617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffmann Sally Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Culver Jeffrey Director 18550 North Dale Mabry Highway, Lutz, FL, 33548
Atkins Karen Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Haile Malcolm Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Tanico Vincent Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
GLAUSIER CHARLES EVANS ESQ Agent 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-03-07 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2017-12-07 GLAUSIER, CHARLES EVANS, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 -
AMENDMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State